- Company Overview for DINOSAUR DEVELOPMENTS LTD (NI636732)
- Filing history for DINOSAUR DEVELOPMENTS LTD (NI636732)
- People for DINOSAUR DEVELOPMENTS LTD (NI636732)
- More for DINOSAUR DEVELOPMENTS LTD (NI636732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
11 Mar 2019 | PSC04 | Change of details for Mrs Helen Isabel Mcquoid as a person with significant control on 27 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Helen Isabel Mcquoid as a person with significant control on 6 April 2016 | |
21 Feb 2019 | PSC04 | Change of details for Mr Benjamin Peter Mcquoid as a person with significant control on 18 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Benjamin Peter Mcquoid as a person with significant control on 30 June 2016 | |
18 Feb 2019 | CH01 | Director's details changed for Mrs Helen Isabel Mcquoid on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Benjamin Peter Mcquoid on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 18 February 2019 | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
15 Mar 2018 | PSC01 | Notification of Helen Isabel Mcquoid as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Benjamin Mcquoid as a person with significant control on 6 April 2016 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Helen Isabel Mcquoid on 13 March 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |